Company NamePteron Limited
Company StatusDissolved
Company Number03272808
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 5 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLesley Kathryn White
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed01 November 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address27 Fortescue St
Bexley North
Nsw 2207
Australia
Secretary NameJonathan Hunt
NationalityBritish
StatusClosed
Appointed29 July 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address27 Fortescue St
Bexley North
Nsw 2207
Australia
Secretary NameRaymond Golder
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleAirline Engineer
Correspondence Address177 Waters Drive
Staines
Middlesex
TW18 4RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAngel House
338-346 Goswell Road
London
EC1V 7LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2003Application for striking-off (1 page)
5 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Registered office changed on 28/11/02 from: 6 athlone square ward royal windsor SL4 1SS (1 page)
12 November 2002Return made up to 01/11/02; full list of members (6 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
27 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
20 November 2001Return made up to 01/11/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Return made up to 01/11/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (11 pages)
15 November 1999Return made up to 01/11/99; full list of members (6 pages)
5 January 1999Return made up to 01/11/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 March 1998 (11 pages)
31 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/10/97
(2 pages)
30 October 1997Return made up to 01/11/97; full list of members (6 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
8 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Secretary resigned (1 page)
1 November 1996Incorporation (17 pages)